Company NameTax Clinic Hartlepool Limited
Company StatusDissolved
Company Number04182133
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameAtusker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Robert Nugent
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hilda Walk
Hartlepool
Cleveland
TS24 7ND
Secretary NameWendy Louise Gardner
NationalityBritish
StatusClosed
Appointed21 October 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 08 June 2010)
RoleCivil Servant
Correspondence Address56 Wolviston Road
Billingham
Stockton On Tees Teeside
TS22 5ET
Director NameChristopher Alan Milner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleTax Adviser
Correspondence Address3 Coleshill Close
Billingham
Cleveland
TS23 3AG
Secretary NameChristopher Alan Milner
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleTax Adviser
Correspondence Address3 Coleshill Close
Billingham
Cleveland
TS23 3AG
Secretary NameSybil Audrey Nugent
NationalityBritish
StatusResigned
Appointed08 June 2002(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 2002)
RoleRetired
Correspondence Address76 Ragpath Lane
Roseworth
Stockton On Tees
Cleveland
TS19 9AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2005Return made up to 19/03/05; full list of members (2 pages)
5 May 2005Return made up to 19/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 October 2004Registered office changed on 14/10/04 from: 21 church square hartlepool cleveland TS24 7EU (1 page)
14 October 2004Registered office changed on 14/10/04 from: 21 church square hartlepool cleveland TS24 7EU (1 page)
21 April 2004Return made up to 19/03/04; full list of members (6 pages)
21 April 2004Return made up to 19/03/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 April 2003Company name changed atusker LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed atusker LIMITED\certificate issued on 25/04/03 (2 pages)
4 April 2003Return made up to 19/03/03; full list of members (6 pages)
4 April 2003Return made up to 19/03/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Secretary resigned (2 pages)
3 January 2003Secretary resigned (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
21 May 2001Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 May 2001Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
19 March 2001Incorporation (17 pages)